Oceana Business Park
Wallsend
Tyne And Wear
NE28 6UZ
Director Name | Mr John Michael Gottesman |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2014(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wells Road Colchester Essex CO1 2YN |
Director Name | Mr Tony Mann |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2015(9 months, 4 weeks after company formation) |
Appointment Duration | 4 years (resigned 01 July 2019) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 12 Hillcrest Avenue Edgware Middlesex HA8 8PA |
Registered Address | Northumbria House Davy Bank Oceana Business Park Wallsend Tyne And Wear NE28 6UZ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Wallsend |
Built Up Area | Tyneside |
100 at £1 | Tony Mann 100.00% Ordinary |
---|
Latest Accounts | 28 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
11 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
10 November 2020 | Unaudited abridged accounts made up to 28 February 2020 (8 pages) |
3 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
11 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
9 July 2019 | Termination of appointment of Tony Mann as a director on 1 July 2019 (1 page) |
14 September 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
10 August 2018 | Notification of Martin Oliver as a person with significant control on 10 June 2018 (2 pages) |
10 August 2018 | Confirmation statement made on 18 June 2018 with updates (4 pages) |
9 May 2018 | Appointment of Mr Martin Oliver as a director on 1 May 2018 (2 pages) |
27 February 2018 | Current accounting period extended from 31 August 2017 to 28 February 2018 (1 page) |
20 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
30 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
30 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
18 June 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
18 June 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
18 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-18
|
18 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-18
|
23 June 2015 | Termination of appointment of John Michael Gottesman as a director on 22 May 2015 (1 page) |
23 June 2015 | Registered office address changed from 1 Wells Road Colchester Essex CO1 2YN to C/O 1st Floor Northumbria House Davy Bank Oceana Business Park Wallsend Tyne and Wear NE28 6UZ on 23 June 2015 (1 page) |
23 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Termination of appointment of John Michael Gottesman as a director on 22 May 2015 (1 page) |
23 June 2015 | Registered office address changed from 1 Wells Road Colchester Essex CO1 2YN to C/O 1st Floor Northumbria House Davy Bank Oceana Business Park Wallsend Tyne and Wear NE28 6UZ on 23 June 2015 (1 page) |
23 June 2015 | Registered office address changed from 1st Floor, Northumbria House Oceana Business Park Davy Bank Wallsend Tyne and Wear NE28 6UZ England to C/O 1st Floor Northumbria House Davy Bank Oceana Business Park Wallsend Tyne and Wear NE28 6UZ on 23 June 2015 (1 page) |
23 June 2015 | Registered office address changed from 1st Floor, Northumbria House Oceana Business Park Davy Bank Wallsend Tyne and Wear NE28 6UZ England to C/O 1st Floor Northumbria House Davy Bank Oceana Business Park Wallsend Tyne and Wear NE28 6UZ on 23 June 2015 (1 page) |
22 June 2015 | Appointment of Mr Tony Mann as a director on 22 June 2015 (2 pages) |
22 June 2015 | Appointment of Mr Tony Mann as a director on 22 June 2015 (2 pages) |
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Company name changed jmg developments LTD\certificate issued on 09/02/15
|
9 February 2015 | Company name changed jmg developments LTD\certificate issued on 09/02/15
|
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
28 August 2014 | Incorporation Statement of capital on 2014-08-28
|
28 August 2014 | Incorporation Statement of capital on 2014-08-28
|